Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.A. BUDGE PENSION TRUSTEES LIMITED
Company Information for

D.A. BUDGE PENSION TRUSTEES LIMITED

103-105 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HB,
Company Registration Number
03440038
Private Limited Company
Active

Company Overview

About D.a. Budge Pension Trustees Ltd
D.A. BUDGE PENSION TRUSTEES LIMITED was founded on 1997-09-22 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". D.a. Budge Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D.A. BUDGE PENSION TRUSTEES LIMITED
 
Legal Registered Office
103-105 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HB
Other companies in HG1
 
Filing Information
Company Number 03440038
Company ID Number 03440038
Date formed 1997-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.A. BUDGE PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.A. BUDGE PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANDREW BUDGE
Company Secretary 2007-03-01
TERENCE MARTIN BARNES
Director 2006-07-01
DONALD ANDREW BUDGE
Director 1997-09-22
GRAHAM RODDY BUDGE
Director 2011-09-01
IAIN ANDREW BUDGE
Director 2005-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARTIN BUCKLE
Director 2007-03-01 2012-04-01
LINDA JANET ROLLS
Director 2007-03-01 2007-10-31
ALAN ROGER FOX
Company Secretary 1997-09-22 2007-03-01
DOROTHY MILES-WALTON
Director 1997-10-06 1999-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-22 1997-09-22
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-22 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ANDREW BUDGE D.A. BUDGE PENSION CONSULTANCY LIMITED Company Secretary 1999-05-01 CURRENT 1987-03-11 Active
TERENCE MARTIN BARNES BUDGE (HOLDINGS) LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
TERENCE MARTIN BARNES D.A. BUDGE PENSION CONSULTANCY LIMITED Director 1999-05-01 CURRENT 1987-03-11 Active
TERENCE MARTIN BARNES BUDGE AND COMPANY LIMITED Director 1999-05-01 CURRENT 1974-03-25 Active
DONALD ANDREW BUDGE BUDGE (HOLDINGS) LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
DONALD ANDREW BUDGE D.A. BUDGE PENSION CONSULTANCY LIMITED Director 1991-12-08 CURRENT 1987-03-11 Active
DONALD ANDREW BUDGE BUDGE AND COMPANY LIMITED Director 1991-06-09 CURRENT 1974-03-25 Active
GRAHAM RODDY BUDGE MOOR PARK MANAGEMENT LIMITED Director 2012-05-30 CURRENT 2001-01-25 Active
IAIN ANDREW BUDGE CIRRUS TRUSTEES LIMITED Director 2017-04-22 CURRENT 2012-03-07 Active
IAIN ANDREW BUDGE BUDGE (HOLDINGS) LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
IAIN ANDREW BUDGE D.A. BUDGE PENSION CONSULTANCY LIMITED Director 1999-05-01 CURRENT 1987-03-11 Active
IAIN ANDREW BUDGE BUDGE AND COMPANY LIMITED Director 1999-05-01 CURRENT 1974-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-04CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BARNES
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BARNES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-10-22AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034400380037
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034400380036
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-09-25AR0122/09/13 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-09AR0122/09/12 ANNUAL RETURN FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLE
2011-10-20AR0122/09/11 ANNUAL RETURN FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MR GRAHAM RODDY BUDGE
2011-09-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-10-08AR0122/09/10 ANNUAL RETURN FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW BUDGE / 01/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW BUDGE / 01/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN BUCKLE / 01/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARTIN BARNES / 01/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN ANDREW BUDGE / 01/09/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-09-25363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-09-25363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-02-06288bDIRECTOR RESIGNED
2007-09-28363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW SECRETARY APPOINTED
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-18363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-05363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-29363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-29363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to D.A. BUDGE PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.A. BUDGE PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 35
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2008-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2008-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2007-05-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-06 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-06-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-12-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2004-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2004-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-07-23 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2002-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-11 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE OF LICENSED PREMISES 2002-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2002-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-05-14 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE OF LICENSED PREMISES 2002-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-03-07 Outstanding AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE 2001-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2001-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-08-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.A. BUDGE PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of D.A. BUDGE PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.A. BUDGE PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of D.A. BUDGE PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.A. BUDGE PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as D.A. BUDGE PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where D.A. BUDGE PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.A. BUDGE PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.A. BUDGE PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.